Worksop
Nottinghamshire
S80 1BN
Director Name | Cecil Keith Geldart |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 1991(59 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Site Manager |
Correspondence Address | 4 Liska Avenue Newry County Down N Ireland |
Secretary Name | Brian Keith Geldart |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 March 1993(61 years after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 145 Windsor Road Carlton In Lindrick Worksop Notts S81 9DH |
Secretary Name | Edward Ronald Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 1991(59 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 March 1993) |
Role | Company Director |
Correspondence Address | 16 Sparken Close Worksop Nottinghamshire S80 1BN |
Registered Address | 93 Queen Stret Sheffield S1 1WF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield Central |
County | South Yorkshire |
Ward | City |
Built Up Area | Sheffield |
Year | 2014 |
---|---|
Net Worth | £286,935 |
Current Liabilities | £484,591 |
Latest Accounts | 31 May 1994 (29 years, 11 months ago) |
---|---|
Next Accounts Due | 31 March 1996 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Next Return Due | 2 November 2016 (overdue) |
---|
21 September 2016 | Restoration by order of the court (3 pages) |
---|---|
21 September 2016 | Restoration by order of the court (3 pages) |
27 July 2001 | Dissolved (1 page) |
27 April 2001 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
15 November 2000 | Liquidators statement of receipts and payments (5 pages) |
18 May 2000 | Liquidators statement of receipts and payments (5 pages) |
23 March 2000 | Liquidators statement of receipts and payments (5 pages) |
13 November 1998 | Liquidators statement of receipts and payments (5 pages) |
1 May 1998 | Liquidators statement of receipts and payments (5 pages) |
21 November 1997 | Liquidators statement of receipts and payments (5 pages) |
10 November 1997 | Receiver ceasing to act (1 page) |
7 November 1997 | Receiver's abstract of receipts and payments (3 pages) |
12 May 1997 | Liquidators statement of receipts and payments (5 pages) |
2 December 1996 | Receiver's abstract of receipts and payments (4 pages) |
29 April 1996 | Notice of Constitution of Liquidation Committee (2 pages) |
29 April 1996 | Appointment of a voluntary liquidator (1 page) |
29 April 1996 | Resolutions
|
19 April 1996 | Registered office changed on 19/04/96 from: 1 east parade sheffield S1 2ET (1 page) |
22 January 1996 | Administrative Receiver's report (30 pages) |
1 December 1995 | Registered office changed on 01/12/95 from: dock road worksop notts S80 1RR (1 page) |
22 November 1995 | Appointment of receiver/manager (2 pages) |
9 November 1995 | Return made up to 19/10/95; full list of members (6 pages) |
6 September 1995 | Particulars of mortgage/charge (6 pages) |
3 April 1995 | Accounts for a small company made up to 31 May 1994 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |